Advanced company searchLink opens in new window

AMEGNI RENEWABLES LIMITED

Company number 05754766

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
25 Apr 2018 PSC04 Change of details for Mr Sion Eirian Thomas as a person with significant control on 6 April 2016
25 Apr 2018 PSC07 Cessation of Brenig Wind Holdings Limited as a person with significant control on 6 April 2016
04 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
05 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
31 May 2017 AP01 Appointment of Mr Edward John Daniels as a director on 12 May 2017
26 May 2017 TM01 Termination of appointment of Richard Crosbie Dawson as a director on 12 May 2017
05 Apr 2017 CS01 24/03/17 Statement of Capital gbp 200
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 07/12/2022
24 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Mar 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 06/12/2022.
03 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 06/12/2022.
04 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Apr 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 06/12/2022.
21 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Apr 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 06/12/22.
16 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Apr 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 06/12/2022.
21 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
30 Mar 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 26/01/2023.
30 Mar 2011 TM02 Termination of appointment of Sion Thomas as a secretary
08 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Apr 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 26/01/2023.
19 Apr 2010 CH01 Director's details changed for John Gwyndaf Thomas on 23 March 2010
22 Jan 2010 AP04 Appointment of Fim Services Limited as a secretary